Pleshey
Chelmsford
Essex
CM3 1HU
Director Name | Sandra Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield Farm Pleshey Chelmsford Essex CM3 1HU |
Secretary Name | Sandra Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield Farm Pleshey Chelmsford Essex CM3 1HU |
Director Name | Mr Matthew Boreham |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield Farm Pleshey Chelmsford Essex CM3 1HU |
Director Name | Mrs Anna Hunter |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield Farm Pleshey Chelmsford Essex CM3 1HU |
Director Name | Roy Cecil Boreham |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield Farm Pleshey Chelmsford CM3 1HU |
Website | www.rcboreham.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 231320 |
Telephone region | Chelmsford |
Registered Address | Woodfield Farm Pleshey Chelmsford Essex CM3 1HU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | High Easter |
Ward | High Easter & the Rodings |
Year | 2013 |
---|---|
Net Worth | £284,935 |
Cash | £5,824 |
Current Liabilities | £370,103 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
9 May 2022 | Secretary's details changed for Sandra Smith on 9 May 2022 (1 page) |
9 May 2022 | Director's details changed for Sandra Smith on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Sandra Smith on 9 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Mrs Anna Hunter on 9 May 2022 (2 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
21 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
29 October 2020 | Appointment of Mr Matthew Boreham as a director on 22 October 2020 (2 pages) |
29 October 2020 | Appointment of Mrs Anna Hunter as a director on 22 October 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
26 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 June 2019 | Director's details changed for Sandra Smith on 19 June 2019 (2 pages) |
25 June 2019 | Secretary's details changed for Sandra Smith on 19 June 2019 (1 page) |
9 May 2019 | Termination of appointment of Roy Cecil Boreham as a director on 30 December 2018 (1 page) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Nigel Boreham as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Sandra Smith as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Nigel Boreham as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Sandra Smith as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Nigel Boreham as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Sandra Smith as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Nigel Boreham on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Sandra Smith on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Nigel Boreham on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Nigel Boreham on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Sandra Smith on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Sandra Smith on 1 January 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
27 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from fairbourne the close, rose valley brentwood essex CM14 4JA united kingdom (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from fairbourne the close, rose valley brentwood essex CM14 4JA united kingdom (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 26 south weald road brentwood essex CM14 4QZ (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 26 south weald road brentwood essex CM14 4QZ (1 page) |
19 February 2009 | Ad 01/07/07\gbp si 498@1=498\gbp ic 502/1000\ (2 pages) |
19 February 2009 | Return made up to 21/06/08; full list of members (5 pages) |
19 February 2009 | Ad 01/07/07\gbp si 498@1=498\gbp ic 502/1000\ (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 January 2008 | Ad 19/12/07--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
8 January 2008 | Ad 19/12/07--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 12 crossways, shenfield brentwood essex CM15 8QX (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 12 crossways, shenfield brentwood essex CM15 8QX (1 page) |
11 October 2007 | Location of debenture register (1 page) |
11 October 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 October 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of debenture register (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
21 June 2005 | Incorporation (17 pages) |
21 June 2005 | Incorporation (17 pages) |